International Petroleum Products Limited INGATESTONE


Founded in 2002, International Petroleum Products, classified under reg no. 04486900 is an active company. Currently registered at 46-54 High Street CM4 9DW, Ingatestone the company has been in the business for 22 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

At present there are 4 directors in the the company, namely Dawn P., Jacqueline W. and Susan P. and others. In addition one secretary - Susan P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gordon P. who worked with the the company until 1 July 2004.

International Petroleum Products Limited Address / Contact

Office Address 46-54 High Street
Town Ingatestone
Post code CM4 9DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04486900
Date of Incorporation Tue, 16th Jul 2002
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Dawn P.

Position: Director

Appointed: 20 May 2015

Jacqueline W.

Position: Director

Appointed: 01 June 2009

Susan P.

Position: Director

Appointed: 01 June 2004

Susan P.

Position: Secretary

Appointed: 01 June 2004

Gordon P.

Position: Director

Appointed: 16 July 2002

Antony R.

Position: Director

Appointed: 20 May 2015

Resigned: 30 November 2017

Andrew W.

Position: Director

Appointed: 01 October 2004

Resigned: 04 June 2021

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 16 July 2002

Resigned: 16 July 2002

Peter H.

Position: Director

Appointed: 16 July 2002

Resigned: 01 July 2003

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 2002

Resigned: 16 July 2002

Gordon P.

Position: Secretary

Appointed: 16 July 2002

Resigned: 01 July 2004

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we found, there is Gordon P. This PSC has 25-50% voting rights and has 25-50% shares.

Gordon P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth711 450754 598824 515943 008      
Balance Sheet
Cash Bank On Hand   374 401411 620548 075219 702273 045358 177156 895
Current Assets688 6201 099 3311 021 0351 006 8011 345 2551 593 2581 505 0901 477 5621 827 4091 820 633
Debtors317 659527 897325 595258 400503 473581 127539 078503 207719 515575 969
Net Assets Liabilities   943 0081 163 2161 334 9511 423 5421 520 1061 627 6981 439 156
Other Debtors   10 29813 71116 29016 76584 66216 23735 147
Property Plant Equipment   13 74751 47692 67851 51629 405142 713118 886
Total Inventories   374 000430 162464 056746 310701 310749 7171 087 769
Cash Bank In Hand313 668377 164485 571374 401      
Stocks Inventory47 293194 270209 869374 000      
Tangible Fixed Assets321 791301 186280 798283 807      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve711 350754 498824 415942 908      
Shareholder Funds711 450754 598824 515943 008      
Other
Accumulated Depreciation Impairment Property Plant Equipment   143 050151 235172 068192 297214 633239 679279 179
Average Number Employees During Period      10131210
Bank Borrowings Overdrafts         116 784
Comprehensive Income Expense     146 675    
Corporation Tax Payable   35 65350 26448 85129 13329 49327 080 
Corporation Tax Recoverable         27 080
Creditors   356 762502 853595 573382 308239 77962 729167 144
Dividends Paid      5 0005 0005 000 
Fixed Assets326 945311 811291 423294 432326 790342 932301 770279 659392 967369 140
Future Minimum Lease Payments Under Non-cancellable Operating Leases     25 68615 75621 07312 02813 489
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     -25 060    
Increase From Depreciation Charge For Year Property Plant Equipment    8 185 23 84622 33625 04644 708
Investment Property   270 060270 060245 000245 000245 000245 000245 000
Investment Property Fair Value Model     245 000245 000245 000245 000 
Investments Fixed Assets5 15410 62510 62510 6255 2545 2545 2545 2545 2545 254
Investments In Group Undertakings Participating Interests      5 2545 2545 2545 254
Net Current Assets Liabilities385 905442 787533 092648 576842 402997 6851 122 7821 237 7831 294 6921 229 657
Number Shares Issued Fully Paid      100   
Other Creditors   22 52372 24693 92365 51066 02962 72950 360
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 617  5 208
Other Disposals Property Plant Equipment      24 802  12 500
Other Taxation Social Security Payable   39 49461 07733 95840 17222 522107 763126 459
Par Value Share 111  1   
Percentage Class Share Held In Subsidiary       505050
Profit Loss     171 73593 591101 564112 592-188 542
Property Plant Equipment Gross Cost   156 797202 711264 746243 813244 038382 392398 065
Provisions For Liabilities Balance Sheet Subtotal    5 9765 6661 010-2 664-2 768-7 503
Total Additions Including From Business Combinations Property Plant Equipment    45 914 3 869225138 35428 173
Total Assets Less Current Liabilities712 850754 598824 515943 0081 169 1921 340 6171 424 5521 517 4421 687 6591 598 797
Trade Creditors Trade Payables   259 092319 266418 841247 493121 735275 897182 608
Trade Debtors Trade Receivables   246 639489 762564 837522 313418 545703 278513 742
Transfers To From Retained Earnings Increase Decrease In Equity     25 060    
Creditors Due Within One Year302 715656 544487 943358 225      
Current Asset Investments10 000         
Number Shares Allotted 100100100      
Percentage Subsidiary Held 100100100      
Provisions For Liabilities Charges1 400         
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Cost Or Valuation444 627452 575442 875426 857      
Tangible Fixed Assets Depreciation122 836151 389162 077143 050      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
Free Download (14 pages)

Company search

Advertisements